KEYLOCK PROPERTIES LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/2013 July 2020 APPLICATION FOR STRIKING-OFF

View Document

30/06/1430 June 2014 SECRETARY APPOINTED DAVID CAMPBELL

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY SHIRLEY CAMPBELL

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM UNIT FM4 MARSH FARM HILPERTON MARSH TROWBRIDGE BA14 7PJ

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAMPBELL / 05/02/2014

View Document

09/06/149 June 2014 ORDER OF COURT - RESTORATION

View Document

20/11/1220 November 2012 STRUCK OFF AND DISSOLVED

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

13/12/1113 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2011

View Document

13/12/1113 December 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

15/07/1115 July 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2011

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CAMPBELL

View Document

07/07/107 July 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

10/06/1010 June 2010 RES02

View Document

09/06/109 June 2010 ORDER OF COURT - RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS; AMEND

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: MARK ARCHER WESSEX HOUSE STATION ROAD WESTBURY WILTSHIRE BA13 3JN

View Document

21/11/0221 November 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/05/0218 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: THE GABLES BLACKHORSE LANE WESTBURY WILTSHIRE BA13 3SJ

View Document

20/11/0020 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

16/01/9916 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9916 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company